logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sands, Jonathan Joseph

    Related profiles found in government register
  • Sands, Jonathan Joseph
    British comany director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 1
  • Sands, Jonathan Joseph
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sands, Jonathan Joseph
    British curator & creative director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 19
  • Sands, Jonathan Joseph
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Sands, Jonathan Joseph
    British marketing executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, England

      IIF 31
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 32
  • Sands, Jonathan Joseph
    British photographer born in June 1972

    Registered addresses and corresponding companies
    • icon of address 7 Hollywood Court, Deacons Hill Road Elstree, Borehamwood, Hertfordshire, WD6 3HU

      IIF 33
  • Sands, Jonathan Joseph
    British art director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Park Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3PU

      IIF 34 IIF 35
  • Sands, Jonathan Joseph
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sands, Jonathan Joseph
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 41
    • icon of address 26 Park Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3PU

      IIF 42
    • icon of address 75, Crescent West, Hadley Wood, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 43
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Sands, Jonathan Joseph
    British production director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Park Crescent, Elstree, Borehamwood, Hertfordshire, WD6 3PU

      IIF 48
  • Mr Jonathan Joseph Sands
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, England

      IIF 49
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 50 IIF 51
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 52 IIF 53 IIF 54
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 60
  • Sands, Jonathan Joseph
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, Hertfordshire, EN4 0EQ, United Kingdom

      IIF 61
  • Jonathan Sands
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 62 IIF 63 IIF 64
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN, England

      IIF 65 IIF 66 IIF 67
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, England

      IIF 68 IIF 69
  • Jonathan Sands
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 70
    • icon of address Warner House, 98 Theobalds Road, London, WC1X 8WB, United Kingdom

      IIF 71
  • Jonathan Sands
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN

      IIF 72
  • Mr Jonathan Joseph Sands
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 73 IIF 74
  • Jonathan Joseph Sands
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Crescent West, Barnet, EN4 0EQ, United Kingdom

      IIF 75
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 19
  • 1
    CAMLET BRIDGE DEVELOPMENT LTD - 2020-10-27
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 2
    TRUNK LIMITED - 2022-04-25
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -293,982 GBP2017-06-28
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,487 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Norman Stanley, 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 19 - Director → ME
  • 9
    WEIRD & WONDERFUL LTD - 2020-06-24
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,503 GBP2020-04-30
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    127,591 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,616,343 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE LONDON FILM MUSEUM LTD - 2018-11-29
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    LONDON FILM EXPERIENCE LTD - 2018-11-29
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,565 GBP2017-02-28
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -157,416 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address 35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    24,296 GBP2016-07-28
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 19
    MOVIEUM LTD - 2009-01-27
    ZESTCREST LTD - 2008-03-11
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 31 - Director → ME
Ceased 30
  • 1
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2014-05-15 ~ 2018-11-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    CADOGAN LEISURE INVESTMENTS LIMITED - 2004-09-22
    icon of address Riverside Building, County Hall Westminster Bridge, Road London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,422,806 GBP2020-12-31
    Officer
    icon of calendar 2008-02-21 ~ 2010-04-01
    IIF 34 - Director → ME
  • 3
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-15 ~ 2014-05-22
    IIF 24 - Director → ME
    icon of calendar 2011-05-21 ~ 2011-05-21
    IIF 23 - Director → ME
  • 4
    icon of address Norman Stanley, Elstree House, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ 2014-05-22
    IIF 16 - Director → ME
  • 5
    LONDON FOOD EXPERIENCE LTD - 2017-07-05
    WARWICK DISTRIBUTION LTD - 2018-09-05
    icon of address 35 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,660 GBP2023-11-30
    Officer
    icon of calendar 2012-11-27 ~ 2018-10-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,137,863 GBP2017-12-29
    Officer
    icon of calendar 2007-09-24 ~ 2018-11-16
    IIF 1 - Director → ME
  • 7
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -293,982 GBP2017-06-28
    Officer
    icon of calendar 2007-12-31 ~ 2018-11-16
    IIF 28 - Director → ME
    icon of calendar 2001-06-22 ~ 2007-05-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    THE MOVIEUM LTD - 2016-11-02
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-30 ~ 2010-10-01
    IIF 37 - Director → ME
  • 9
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2020-11-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 10
    SHAMES LTD - 2018-08-30
    THE BELGIAN WAFFLE KITCHEN LTD - 2016-11-02
    THE LONDON BUS & COACH COMPANY LTD - 2013-05-08
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ 2015-09-20
    IIF 25 - Director → ME
  • 11
    BESTSAND LTD - 2015-06-30
    CICLO RETRO LTD - 2015-02-04
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-10 ~ 2018-11-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    GENTLE GIANT STUDIOS UK LTD - 2020-08-25
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    360,670 GBP2024-03-31
    Officer
    icon of calendar 2013-05-16 ~ 2018-11-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    ROCKS & WAVES CINEMA LTD - 2023-01-26
    DREAMERDOER STUDIO LTD - 2018-06-05
    BUDDHA SUSHI BAR LTD - 2019-11-20
    TROCADERO STUDIO LIMITED - 2018-03-10
    STUDIO MONTMARTRE LTD - 2020-02-04
    STUDIO MONTMARTRE LTD - 2019-07-22
    icon of address Riverside Building, County Hall, Westminster Bridge Road, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    142,947 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2010-11-30
    IIF 35 - Director → ME
  • 14
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,462 GBP2024-03-31
    Officer
    icon of calendar 1998-04-13 ~ 1999-04-20
    IIF 33 - Director → ME
  • 15
    SOUTH BANK RETAIL LTD - 2009-04-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2013-12-02
    IIF 13 - Director → ME
  • 16
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2020-11-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-12-17
    IIF 60 - Has significant influence or control OE
  • 17
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    794,279 GBP2016-01-28
    Officer
    icon of calendar 2011-02-25 ~ 2020-11-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FAN FESTIVAL LTD - 2011-02-04
    LONDON FRIGHT CLUB LTD - 2010-01-08
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2018-11-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WEIRD & WONDERFUL LTD - 2020-06-24
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,503 GBP2020-04-30
    Officer
    icon of calendar 2005-01-06 ~ 2007-02-16
    IIF 48 - Director → ME
  • 20
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2020-11-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-12-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 21
    icon of address Chiswick Park Building 2, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,404,983 GBP2016-11-28
    Officer
    icon of calendar 2011-11-03 ~ 2020-11-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ 2018-12-17
    IIF 71 - Has significant influence or control OE
  • 22
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-19 ~ 2010-08-18
    IIF 2 - Director → ME
  • 23
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-05 ~ 2010-09-23
    IIF 36 - Director → ME
  • 24
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ 2015-02-04
    IIF 29 - Director → ME
  • 25
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    THE LONDON FILM MUSEUM LTD - 2018-11-29
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2012-04-26
    IIF 14 - Director → ME
  • 27
    TUSEM LTD
    - now
    RUNNING SCARED LTD - 2016-11-02
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,060 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-10-01
    IIF 32 - Director → ME
    icon of calendar 2006-04-01 ~ 2010-10-01
    IIF 61 - Secretary → ME
  • 28
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2018-11-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-16
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-09-30
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2018-11-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-09
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.